C.M. SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

C.M. SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993234

Incorporation date

22/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon05/02/2026
Confirmation statement made on 2025-11-22 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 2025-06-03
dot icon03/06/2025
Director's details changed for Mr Carl James Milward on 2025-05-13
dot icon03/06/2025
Change of details for Mr Carl James Milward as a person with significant control on 2025-05-13
dot icon09/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Change of details for Mr Carl James Milward as a person with significant control on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr Carl James Milward on 2020-02-05
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon02/11/2017
Statement of capital on 2017-11-02
dot icon17/10/2017
Statement by Directors
dot icon17/10/2017
Solvency Statement dated 06/10/17
dot icon17/10/2017
Resolutions
dot icon13/10/2017
Resolutions
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-22
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2010
Director's details changed for Carl James Milward on 2010-06-02
dot icon08/06/2010
Termination of appointment of Diane Milward as a secretary
dot icon30/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 22/11/08; no change of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2007
Return made up to 22/11/07; no change of members
dot icon23/04/2007
Return made up to 22/11/06; full list of members; amend
dot icon04/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 22/11/06; no change of members
dot icon16/08/2006
£ ic 112/100 08/07/06 £ sr 12@1=12
dot icon04/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/12/2005
Return made up to 22/11/05; full list of members
dot icon25/07/2005
£ ic 125/112 08/07/05 £ sr 13@1=13
dot icon25/07/2005
Resolutions
dot icon16/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
Return made up to 22/11/04; full list of members
dot icon09/12/2004
Secretary resigned
dot icon29/07/2004
£ ic 200/125 08/07/04 £ sr 75@1=75
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon26/03/2004
Accounts for a small company made up to 2003-11-30
dot icon11/12/2003
Return made up to 22/11/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-11-30
dot icon19/12/2002
Return made up to 22/11/02; full list of members
dot icon16/05/2002
Accounts for a small company made up to 2001-11-30
dot icon28/11/2001
Return made up to 22/11/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-11-30
dot icon06/12/2000
Return made up to 22/11/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Secretary's particulars changed;director's particulars changed
dot icon06/12/1999
Return made up to 22/11/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-11-30
dot icon25/11/1998
Return made up to 22/11/98; full list of members
dot icon23/09/1998
Ad 14/08/98--------- £ si 100@1=100 £ ic 100/200
dot icon23/09/1998
Director's particulars changed
dot icon28/07/1998
Particulars of mortgage/charge
dot icon13/05/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Full accounts made up to 1997-11-30
dot icon16/12/1997
Return made up to 22/11/97; no change of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1996-11-30
dot icon07/05/1997
Secretary's particulars changed;director's particulars changed
dot icon28/11/1996
Return made up to 22/11/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon20/12/1995
Ad 27/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1995
Return made up to 22/11/95; full list of members
dot icon24/08/1995
New director appointed
dot icon10/04/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounting reference date notified as 30/11
dot icon06/01/1995
Ad 22/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Registered office changed on 30/11/94 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
559.59K
-
0.00
125.91K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milward, Mark Anthony
Director
22/11/1994 - 08/07/2004
2
Bhardwaj, Ashok
Nominee Secretary
22/11/1994 - 23/11/1994
2080
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
22/11/1994 - 23/11/1994
195
Milward, Carl James
Director
14/08/1995 - Present
-
Milward, Carl James
Secretary
22/11/1994 - 08/07/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.M. SUPPLIES LIMITED

C.M. SUPPLIES LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.M. SUPPLIES LIMITED?

toggle

C.M. SUPPLIES LIMITED is currently Active. It was registered on 22/11/1994 .

Where is C.M. SUPPLIES LIMITED located?

toggle

C.M. SUPPLIES LIMITED is registered at 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire NG4 2JY.

What does C.M. SUPPLIES LIMITED do?

toggle

C.M. SUPPLIES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for C.M. SUPPLIES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-11-22 with updates.